Stalybridge
Cheshire
SK15 1UU
Secretary Name | Julie Anne Scowcroft |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 2000(1 year after company formation) |
Appointment Duration | 1 year, 9 months (closed 07 May 2002) |
Role | Company Director |
Correspondence Address | 81 Hamilton Street Chadderton Oldham Lancashire OL9 9HL |
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Director Name | Barry Stopford |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 July 1999(6 days after company formation) |
Appointment Duration | Resigned same day (resigned 15 July 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 104 Queens Road Ashton Under Lyne Lancashire OL6 8EL |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1999(6 days after company formation) |
Appointment Duration | 1 year (resigned 24 July 2000) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | 104 Queens Road Ashton Under Lyne Lancashire OL6 8EL |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton St Michael's |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
7 May 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2000 | Return made up to 09/07/00; full list of members (6 pages) |
28 July 2000 | New secretary appointed (2 pages) |
26 July 2000 | Secretary resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
15 March 2000 | Company name changed rostrum LIMITED\certificate issued on 16/03/00 (2 pages) |
7 December 1999 | Secretary's particulars changed (1 page) |
2 September 1999 | New director appointed (2 pages) |
1 August 1999 | New secretary appointed (2 pages) |
1 August 1999 | Registered office changed on 01/08/99 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page) |
1 August 1999 | Resolutions
|
1 August 1999 | Director resigned (1 page) |
1 August 1999 | Secretary resigned (1 page) |
1 August 1999 | New director appointed (2 pages) |
9 July 1999 | Incorporation (10 pages) |